Architectural Properties (developments) Limited

General information

Name:

Architectural Properties (developments) Ltd

Office Address:

Suite 3 Falcon Court Business Centre College Road ME15 6TF Maidstone

Number: 06846729

Incorporation date: 2009-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Architectural Properties (developments) Limited can be contacted at Maidstone at Suite 3 Falcon Court Business Centre. Anyone can search for this business using the post code - ME15 6TF. The firm has been in the field on the UK market for fifteen years. This enterprise is registered under the number 06846729 and its state is active. The firm's Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. Architectural Properties (developments) Ltd filed its account information for the period up to March 31, 2023. The company's latest annual confirmation statement was released on March 13, 2023.

With regards to this firm, the full range of director's obligations have so far been executed by David B. who was appointed in 2009.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 13 March 2009

Latest update: 6 May 2024

People with significant control

The companies that control this firm are as follows: E And M Design Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Maidstone at Falcon Court Business Centre, College Road, ME15 6TF, Kent and was registered as a PSC under the registration number 11104602.

E And M Design Developments Limited
Address: Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom
Legal authority Uk
Legal form Ltd Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 11104602
Notified on 22 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Laura B.
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 13th March 2024 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2015 - 2014

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies